- Company Overview for MIRACLE CONCERTS LIMITED (06232763)
- Filing history for MIRACLE CONCERTS LIMITED (06232763)
- People for MIRACLE CONCERTS LIMITED (06232763)
- Charges for MIRACLE CONCERTS LIMITED (06232763)
- Insolvency for MIRACLE CONCERTS LIMITED (06232763)
- More for MIRACLE CONCERTS LIMITED (06232763)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Apr 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 29 January 2023 | |
29 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 29 January 2022 | |
30 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 29 January 2021 | |
08 Jul 2020 | PSC04 | Change of details for Gloria Brenda Block as a person with significant control on 14 June 2020 | |
30 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 29 January 2020 | |
22 Jan 2020 | AD01 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020 | |
19 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
19 Feb 2019 | LIQ02 | Statement of affairs | |
19 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2019 | AD01 | Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ United Kingdom to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 13 February 2019 | |
06 Jun 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
28 Feb 2018 | TM01 | Termination of appointment of Spencer Elliott Block as a director on 16 February 2018 | |
28 Feb 2018 | AP01 | Appointment of Derek Maurice Block as a director on 16 February 2018 | |
16 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2018 | CONNOT | Change of name notice | |
24 Jan 2018 | TM01 | Termination of appointment of Gloria Brenda Block as a director on 19 January 2018 | |
13 Dec 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Jun 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
25 May 2017 | MR01 | Registration of charge 062327630001, created on 15 May 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Dec 2016 | AP01 | Appointment of Gloria Brenda Block as a director on 15 December 2016 | |
10 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off |